Administration and Projects Committee STAFF REPORT Meeting Date: September 1, 2016 Subject State Route 4 (SR4) Balfour Road Interchange (Project 5005)

Size: px
Start display at page:

Download "Administration and Projects Committee STAFF REPORT Meeting Date: September 1, 2016 Subject State Route 4 (SR4) Balfour Road Interchange (Project 5005)"

Transcription

1 Administration and Projects Committee STAFF REPORT Meeting Date: September 1, 2016 Subject State Route 4 (SR4) Balfour Road Interchange (Project 5005) Authorization to Execute Amendment No. 1 to Agreement No. 404 with PSOMAS for Construction Management (CM) Services Summary of Issues Recommendations Financial Implications Options The SR4/Balfour Road Interchange project is scheduled to begin construction in Fall Due to issues surrounding Right of Way (ROW), utility relocation, scope, and additional contract working days, Amendment No. 1 to Agreement No. 404 is required. Staff seeks authorization for the Chair to execute Amendment No. 1 to Agreement No. 404 with PSOMAS in the amount of $1,133,400 for a new total agreement value of $5,783,400, to provide CM services. This amendment will extend the agreement termination date from December 31, 2017 to December 31, Sufficient funds are programmed in the 2016 Measure J Strategic Plan and committed by the East Contra Costa Regional Fee and Finance Authority (ECCRFFA), under Amendment No. 2 to Memorandum of Understanding (MOU) No. 05E.07 to cover this request. The Authority could elect not to approve this request; however, this option would not allow the Authority to fulfill its responsibilities per the terms of the construction cooperative agreement with Caltrans. Attachments A. Amendment No. 1 to Agreement No. 404 Changes from Committee B. Letter from PSOMAS, dated August 18, 2016 C. Historical Summary 9.2-1

2 Administration and Projects Committee STAFF REPORT September 1, 2016 Page 2 of 2 Background In April 2015, the Authority approved Cooperative Agreement No for construction of the SR4/Balfour Road Interchange project. Under the Agreement, the Authority will Advertise, Award and Administer (AAA) the construction contract with the California Department of Transportation (Caltrans) providing project oversight services. In July, 2014, the Authority approved Agreement No. 404 with PSOMAS to provide CM services for the SR4/Balfour Road Interchange project as part of its obligation under the Cooperative Agreement. At that time, the project was expected to advertise for construction bids in Due to complex ROW negotiations the project has been postponed and is expected to begin construction in Fall PSOMAS has been active in the utility coordination and construction of a joint utility trench since Currently, PSOMAS is performing inspection services that are scheduled for completion in October The work was initially scheduled for 6 months and is now expected to take a total of 16 months. In addition, the original agreement assumed that the Relocation and Remediation (R&R) of the Kinder Morgan (Kinder) pump station would be constructed concurrently with the joint utility trench. Due to the issues surround by the ROW, the R&R is anticipated to begin in the Fall of 2016 during the construction of the project. A portion of this work will be completed at night, increasing the level of effort required from the CM team. Since the original agreement was executed, several assumptions have been adjusted. The Authority has requested that PSOMAS provide biological monitoring and mitigation work while the project is under construction and this increase of scope has been added to the proposed amendment. Also, the project has been extended by 20 working days and the staff pay and overhead rates have been updated to their current values

3 AMENDMENT No. 1 Agreement No. 404 With PSOMAS For SR4/Balfour Road Interchange Project Construction Management Services September 21, 2016 WHEREAS, the Contra Costa Transportation Authority and PSOMAS entered into Agreement No. 404 on May 27, 2014 for Construction Management Services with a termination date of December 31, 2017 and a Total Agreement Value of $4,650,000; and WHEREAS, the parties now wish to increase the Agreement value due to additional work and to extend the duration of the Agreement; now therefore be it MUTUALLY AGREED: (1) That the Total Agreement Value and maximum compensation limit is increased by $1,133,400 for a new total Agreement Value of $5,783,400; (2) That the dollar values shown under Article III of the Agreement are replaced in its entirety as follows: Base Work $4,650,000 Maximum Extra Work $1,133,400 Maximum Total Agreement Value $5,783,400 Maximum (3) That the Agreement Terms be extended from December 31, 2017 to December 31, 2018; and (4) That all other items and conditions of the Agreement shall remain in effect

4 In witness thereof, the parties hereto have executed this Amendment No. 1 to Agreement No. 404 effective as of the 21 st day of September PSOMAS CONTRA COSTA TRANSPORTATION AUTHORITY Andrew N. Gust, Vice President David E. Hudson, Chair ATTEST: Randell H. Iwasaki, Executive Director Approved as to form: Malathy Subramanian, Authority Counsel 9.2-4

5 9.2-5

6 9.2-6

7 PSOMAS Historical Summary of Contract Amendments CT404 Date Contract Amendment Amount of Amendment Total Contract Amount Description May 27, 2014 Sep 21, 2016 Original Contract Proposed Amendment No. 1 $ $ 4,650,000 Original Contract $ 1,133,400 $ 5,783,400 Amendment for additional services and extend term of the Agreement 9.2-7

Administration and Projects Committee STAFF REPORT November 5, 2015 Page 2 of 3 Background The table below lists general information for each contract

Administration and Projects Committee STAFF REPORT November 5, 2015 Page 2 of 3 Background The table below lists general information for each contract Administration and Projects Committee STAFF REPORT Meeting Date: November 5, 2015 Subject Summary of Issues Recommendations Accept Consultant Agreement s for Various Projects Over the years, the Authority

More information

Contra Costa Transportation Authority STAFF REPORT Meeting Date: June 21, 2017 Subject Summary of Issues Interstate 680 (I-680)/State Route 4 (SR4) In

Contra Costa Transportation Authority STAFF REPORT Meeting Date: June 21, 2017 Subject Summary of Issues Interstate 680 (I-680)/State Route 4 (SR4) In Contra Costa Transportation Authority STAFF REPORT Meeting Date: June 21, 2017 Subject Summary of Issues Interstate 680 (I-680)/State Route 4 (SR4) Interchange Improvements, Phase 3 Widening (Project 1117/6001)

More information

Administration and Projects Committee STAFF REPORT June 4, 2015 Page 2 of 2 Background URS provided ROW engineering services for the SR4/Bailey Road t

Administration and Projects Committee STAFF REPORT June 4, 2015 Page 2 of 2 Background URS provided ROW engineering services for the SR4/Bailey Road t Administration and Projects Committee STAFF REPORT Meeting Date: June 4, 2015 Subject State Route 4 (SR4)/Bailey Road to Railroad Avenue (Project 1403) Authorization to Execute No. 18 to Agreement No.

More information

Administration and Projects Committee STAFF REPORT Meeting Date: March 1, 2018 Subject Summary of Issues Interstate 680 (I 680)/State Route 4 (SR4) In

Administration and Projects Committee STAFF REPORT Meeting Date: March 1, 2018 Subject Summary of Issues Interstate 680 (I 680)/State Route 4 (SR4) In Administration and Projects Committee STAFF REPORT Meeting Date: March 1, 2018 Subject Summary of Issues Interstate 680 (I 680)/State Route 4 (SR4) Interchange Improvements (Project 1117/6001) Authorization

More information

Administration and Projects Committee STAFF REPORT July 7, 2016 Page 2 of 3 and Protection Program (SHOPP) funds to cover the Grayson Creek Bridge rep

Administration and Projects Committee STAFF REPORT July 7, 2016 Page 2 of 3 and Protection Program (SHOPP) funds to cover the Grayson Creek Bridge rep Administration and Projects Committee STAFF REPORT Meeting Date: July 7, 2016 Subject Summary of Issues Interstate 680 (I 680)/State Route 4 (SR4) Interchange Improvements, Phase 3 Widening (Project 1117/6001)

More information

Administration and Projects Committee STAFF REPORT June 4, 2015 Page 2 of 2 Background The fourth bore of the Caldecott Tunnel was opened to traffic o

Administration and Projects Committee STAFF REPORT June 4, 2015 Page 2 of 2 Background The fourth bore of the Caldecott Tunnel was opened to traffic o Administration and Projects Committee STAFF REPORT Meeting Date: June 4, 2015 Subject Summary of Issues Caldecott Tunnel Fourth Bore (Project 1001) Authorization to Execute and Restate Amended Cooperative

More information

1.0 APPROVAL OF MINUTES:

1.0 APPROVAL OF MINUTES: COMMISSIONERS ALTERNATES EX-OFFICIOS Executive Director Tom Butt, Chair Federal Glover, Vice Chair Janet Abelson Newell Arnerich Loella Haskew David Hudson Karen Mitchoff Julie Pierce Kevin Romick Robert

More information

September 16, 2016 CCTA Contract No. 427 Caltrans Contract No. 04-4H1604 Balfour Interchange Project

September 16, 2016 CCTA Contract No. 427 Caltrans Contract No. 04-4H1604 Balfour Interchange Project September 16, 2016 CCTA Contract No. 427 Caltrans Contract No. 04-4H1604 Balfour Interchange Project Addendum No. 6 Dear Contractor: This addendum is being issued to the contract for construction on State

More information

Authority Board Meeting MINUTES

Authority Board Meeting MINUTES MEETING DATE: MEMBERS PRESENT: Janet Abelson, Newell Arnerich, Tom Butt, David Durant (arrived at 6:01 p.m.), Federal Glover (absent), David Hudson, Karen Mitchoff, Julie Pierce, Kevin Romick, Don Tatzin,

More information

Administration and Projects Committee Meeting AGENDA

Administration and Projects Committee Meeting AGENDA COMMISSIONERS ALTERNATES EX-OFFICIOS Executive Director Kevin Romick, Chair Julie Pierce, Vice Chair Janet Abelson Newell Arnerich Tom Butt David Durant Federal Glover Dave Hudson Mike Metcalf Karen Mitchoff

More information

For: Information. Note to Governors Focal points: Agenda: 11 January 2013

For: Information. Note to Governors Focal points: Agenda: 11 January 2013 Document: Agenda: 13 Date: 11 January 2013 Distribution: Public Original: English E Report on IFAD s Hosting of the Global Mechanism of the United Nations Convention to Combat Desertification in Those

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO.: 11 FOR THE MEETING OF: April 11, 2019 TRANSBAY JOINT POWERS AUTHORITY BRIEF DESCRIPTION: Authorize the Executive Director to execute Amendment No. 4 to Intergovernmental

More information

MEMORANDUM NO. 1-1 COMPLETION AND EXECUTION OF CITY CONTRACTS

MEMORANDUM NO. 1-1 COMPLETION AND EXECUTION OF CITY CONTRACTS THE OFFICE OF THE MAYOR ADMINISTRATIVE PROCEDURE MEMORANDUM NO. 1-1 SUBJECT: COMPLETION AND EXECUTION OF CITY CONTRACTS A. Purpose: The purpose of this APM is to establish policies and procedures for negotiating

More information

STAFF REPORT. Interregional Transit Memorandum of Understandings. MEETING DATE: June 4, 2014 AGENDA ITEM: 5

STAFF REPORT. Interregional Transit Memorandum of Understandings. MEETING DATE: June 4, 2014 AGENDA ITEM: 5 STAFF REPORT SUBJECT: Interregional Transit Memorandum of Understandings MEETING DATE: June 4, 2014 AGENDA ITEM: 5 STAFF CONTACT: Steve VanDenburgh, Scott Spaulding RECOMMENDATION: SUMMARY: A. Recommend

More information

Authority Board Meeting MINUTES

Authority Board Meeting MINUTES MEETING DATE: MEMBERS PRESENT: Janet Abelson, Candace Andersen, Newell Arnerich, David Durant, Dave Hudson, Ron Leone, Sherry McCoy, Mike Metcalf, Karen Mitchoff, Julie Pierce, Kevin Romick, Robert Taylor

More information

Design Standards for Federal Aid to Secondary Roads

Design Standards for Federal Aid to Secondary Roads Design Standards for Federal Aid to Secondary Roads J. T. H allett Engineer of Roads State Highway Commission of Indiana The title for this paper may indicate that the entire discussion will be on the

More information

RESOLUTION NO. XXXX. WHEREAS, the City has not previously consented to the Project; and

RESOLUTION NO. XXXX. WHEREAS, the City has not previously consented to the Project; and RESOLUTION NO. XXXX RESOLUTION OF THE SAUSALITO CITY COUNCIL GRANTING CONDITIONAL CONSENT AND APPROV ALS FOR THE MAJOR ALTERATIONS, IMPROVEMENTS AND ADDITIONS TO THE SAUSALITO FERRY LANDING PROPOSED BY

More information

Authority Board Meeting MINUTES

Authority Board Meeting MINUTES MEETING DATE: MEMBERS PRESENT: Janet Abelson, Newell Arnerich, Tom Butt, Federal Glover (absent), Loella Haskew, David Hudson, Karen Mitchoff, Julie Pierce, Kevin Romick, Robert Taylor, Dave Trotter Ex-Officio

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO.: 9 FOR THE MEETING OF: January 11, 2018 BRIEF DESCRIPTION: TRANSBAY JOINT POWERS AUTHORITY Approve a Memorandum of Understanding (MOU) between the TJPA and the San Francisco

More information

Distribution Restriction Statement Approved for public release; distribution is unlimited.

Distribution Restriction Statement Approved for public release; distribution is unlimited. CECW-PR Regulation No. 1165-2-18 Department of the Army U.S. Army Corps of Engineers Washington, DC 20314-1000 Water Resources Policies and Authorities REIMBURSEMENT FOR NON-FEDERAL PARTICIPATION IN CIVIL

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call -,,,, 4. Let the minutes show this meeting is being held in accordance

More information

- Pledge of Allegiance to the Flag of the United States of America -

- Pledge of Allegiance to the Flag of the United States of America - Beachwood City Council MEETING AGENDA TUESDAY, SEPTEMBER 4, 2018 7:00 PM at Beachwood City Hall, Council Chambers, 25325 Fairmount Boulevard, Beachwood - Pledge of Allegiance to the Flag of the United

More information

1. This Agreement is entered into between the State Agency and the Contractor named below:

1. This Agreement is entered into between the State Agency and the Contractor named below: STATE OF CALIFORNIA STANDARD AGREEMENT STD 213 (Rev 06/03) AGREEMEN T NUMBER 17ISD011 REGISTRA TION NUMBER 1. This Agreement is entered into between the State Agency and the Contractor named below: STATE

More information

MEMORANDUM To: Randy Iwasaki, Executive Director - Contra Costa Transportation Authority From: Brian Sowa, Keystone Public Affairs Subject: June Updat

MEMORANDUM To: Randy Iwasaki, Executive Director - Contra Costa Transportation Authority From: Brian Sowa, Keystone Public Affairs Subject: June Updat Administration and Projects Committee STAFF REPORT Meeting Date: June 2, 2016 Subject Summary of Issues Recommendations Legislative Update This is an update on relevant developments in policy, legislation

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT This DEVELOPMENT AGREEMENT is entered on this day of, 2017, by the CITY COMMISSION OF THE CITY OF PANAMA CITY, FLORIDA (herein City), and MASSALINA HOLDINGS, LLC (collectively herein

More information

Contra Costa Transportation Authority STAFF REPORT Meeting Date: September 17, 2014 Subject Summary of Issues Subregional Transportation Needs Program

Contra Costa Transportation Authority STAFF REPORT Meeting Date: September 17, 2014 Subject Summary of Issues Subregional Transportation Needs Program Contra Costa Transportation Authority STAFF REPORT Meeting Date: September 17, 2014 Subject Summary of Issues Subregional Transportation Needs Program (Program 28a) Appropriation Request Central County

More information

B. The Watershed Permittees and GWMA are collectively referred to as the PARTIES ; and

B. The Watershed Permittees and GWMA are collectively referred to as the PARTIES ; and FIRST AMENDMENT TO THE MEMORANDUM OF UNDERSTANDING BETWEEN THE LOS ANGELES GATEWAY REGION INTEGRATED REGIONAL WATER MANAGEMENT JOINT POWERS AUTHORITY AND THE CITIES OF BELLFLOWER, CERRITOS, DOWNEY, LAKEWOOD,

More information

)JY" /If'- Department of Transportation

)JY /If'- Department of Transportation CITY OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM Date: June 10, 2015 To: From: 0 ~,A; Honorable City Council c/o City Clerk, Room 395, City Hall t tion: Honorable Mike Bonin, Chair, Transportation Committee

More information

COUNCIL COMMUNICATION Meeting Date:

COUNCIL COMMUNICATION Meeting Date: COUNCIL COMMUNICATION Meeting Date: Agenda Item: Agenda Location: Work Plan # Legal Review: _X_ 1 April 25, 2017 Action Item st Reading 2 nd Reading Subject: An ordinance amending Section 38-441 of the

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Adopt resolution authorizing the City Manager to Execute a Multi-Agency Memorandum of Understanding with Caltrans, SACOG,

More information

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard: Office of the Board of Commissioners Borough of Monmouth Beach July 22, 2014. The following statement was read by Mayor Susan Howard: This meeting is called pursuant to the provisions of the open public

More information

reconstruction (hereinafter "Improvement").

reconstruction (hereinafter Improvement). AGREEMENT BETWEEN THE CITY OF OVERLAND PARK, KANSAS, AND THE CITY OF LENEXA, KANSAS, FOR THE PUBLIC IMPROVEMENT OF QUIVIRA ROAD FROM 150 FT. NORTH OF 91 ST STREET TO 95 TH STREET. THIS AGREEMENT, made

More information

AGENDA ITEM NO. 7d TAC meeting of November 14, 2013

AGENDA ITEM NO. 7d TAC meeting of November 14, 2013 Humboldt County Association of Governments 611 I Street, Suite B Eureka, CA, 95501 (707) 444-8208 www.hcaog.net AGENDA ITEM NO. 7d TAC meeting of November 14, 2013 DATE: November 7, 2013 TO: HCAOG Technical

More information

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING MINUTES CALL TO ORDER President Borba called to order a regular meeting of the Board of Directors of the Contra Costa Water District (District)

More information

LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731

LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731 LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731 Board of Harbor Commissioners President Jaime L. Lee Vice President David

More information

PN /19/2013 DISPUTE RESOLUTION ADVISOR PROCESS

PN /19/2013 DISPUTE RESOLUTION ADVISOR PROCESS PN 109 10/19/2013 DISPUTE RESOLUTION ADVISOR PROCESS The Department s Dispute Resolution Advisor Process is based upon the partnering approach to construction administration and must be followed by the

More information

Memorandum of Understanding

Memorandum of Understanding Memorandum of Understanding THIS ARRANGEMENT, made in duplicate as of the day of, 2017. BETWEEN THE ROYAL CANADIAN MOUNTED POLICE (hereinafter referred to as the "RCMP") AND LACOMBE COUNTY as represented

More information

Orange County Transportation Authority

Orange County Transportation Authority Orange County Transportation Authority January 23, 2019 Keeping Orange County Moving Overview I-405 Improvement Project OC Streetcar Project I-5 Widening (SR-73 to El Toro) SR-55 (I-405 to I-5) I-5 (I-405

More information

CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO PUBLIC WATER SUPPLY DISTRICT NO. 16 OF JACKSON COUNTY, MISSOURI

CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO PUBLIC WATER SUPPLY DISTRICT NO. 16 OF JACKSON COUNTY, MISSOURI CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO PUBLIC WATER SUPPLY DISTRICT NO. 16 OF JACKSON COUNTY, MISSOURI THIS CONTRACT, made and entered into this day of, 2013, by and between

More information

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER TOWNSHIP OF WOOLWICH ORDINANCE NUMBER 2017-19 BOND ORDINANCE PROVIDING FOR VARIOUS SEWER IMPROVEMENTS, BY AND IN THE TOWNSHIP OF WOOLWICH, IN THE COUNTY OF GLOUCESTER, STATE OF NEW JERSEY, APPROPRIATING

More information

Memorandum of Understanding among California Natural Resources Agency, California Department of Parks and Recreation, and Resources Legacy Fund

Memorandum of Understanding among California Natural Resources Agency, California Department of Parks and Recreation, and Resources Legacy Fund Memorandum of Understanding among California Natural Resources Agency, California Department of Parks and Recreation, and Resources Legacy Fund This Memorandum of Understanding (MOU) is made and entered

More information

PN /19/2012 DISPUTE RESOLUTION BOARD PROCESS

PN /19/2012 DISPUTE RESOLUTION BOARD PROCESS PN 108 10/19/2012 DISPUTE RESOLUTION BOARD PROCESS The Department s Dispute Resolution Board Process is based upon the partnering approach to construction administration and must be followed by the Contractor

More information

City of La Palma Agenda Item No. 8

City of La Palma Agenda Item No. 8 City of La Palma Agenda Item No. 8 MEETING DATE: October 1, 2013 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Douglas D. Dumhart, Community Development Director AGENDA TITLE: Agreement between the

More information

Authority Board Special TEP Meeting MINUTES

Authority Board Special TEP Meeting MINUTES MEETING DATE: MEMBERS PRESENT: Janet Abelson, Newell Arnerich, Sherry McCoy for Tom Butt (Absent), David Durant, Federal Glover (arrived at 6:28 p.m.), Dave Hudson, Karen Mitchoff, Julie Pierce, Kevin

More information

Appendix A: Draft Billboard Ordinance

Appendix A: Draft Billboard Ordinance Appendix A: Draft Billboard Ordinance THIS PAGE INTENTIONALLY LEFT BLANK DRAFT ORDINANCE NO. 11-18 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ORANGE ADOPTING MITIGATED NEGATIVE DECLARATION NO. 1860-18,

More information

Attachments #1 - Fourteenth Amendment to Agreement A-7235 #2 - Summary of Amendments 1-13 FINANCIAL IMPACT

Attachments #1 - Fourteenth Amendment to Agreement A-7235 #2 - Summary of Amendments 1-13 FINANCIAL IMPACT AECOM Amendment 14 December 15, 2015 Page 2 The Fourteenth Amendment would add to the project scope, schedule, fees for claims management and project closeout activities between January 1, 2016 and June

More information

D. COMMENDATION: Commendation to Outgoing Chair David E. Hudson (No Attachment Information)

D. COMMENDATION: Commendation to Outgoing Chair David E. Hudson (No Attachment Information) COMMISSIONERS ALTERNATES EX-OFFICIOS Executive Director Tom Butt, Chair Federal Glover, Vice Chair Janet Abelson Newell Arnerich Loella Haskew David Hudson Karen Mitchoff Julie Pierce Kevin Romick Robert

More information

Agenda for the regular session of City Council January 14, 2014 at 6:30p.m.

Agenda for the regular session of City Council January 14, 2014 at 6:30p.m. The City of Huron, Ohio 417 Main St. Huron, OH 44839 www.cityofhuron.org Office (419) 433-5000 Fax (419) 433-5120 Agenda for the regular session of City Council January 14, 2014 at 6:30p.m. I. Call to

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: June 5, 2012 Contact Person: Donna DeFronzo, Director Description: Resolution of the City Commission of the City

More information

ARTICLE 14. CONTRACTS OF EMPLOYMENT

ARTICLE 14. CONTRACTS OF EMPLOYMENT ARTICLE 14. CONTRACTS OF EMPLOYMENT SECTION A. CONTRACTS 1. A separate written contract shall be made between the Company and each Director with respect to each engagement of the Director by the Company.

More information

AGENDA ITEM # 7B. AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 11, 2017

AGENDA ITEM # 7B. AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 11, 2017 AGENDA ITEM # 7B AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 11, 2017 Item Title: Staff Contact: Contract Award DiMeo Brothers, Inc. Victor C. Ramirez, Public Works Director VILLAGE BOARD

More information

EXECUTIVE/COUNCIL APPROVAL FORM

EXECUTIVE/COUNCIL APPROVAL FORM EXECUTIVE/COUNCIL APPROVAL FORM MANAGEMENT ROUTING: TO: COUNCIL CHAIRPERSON: EXECUTIVE Dave Somers SNOHOMISH COUNTY COUNCIL DEPUTY EXECUTIVE EXEC. DIRECTOR DEPT. DIRECTOR DEPARTMENT DIV. MGR. DIVISION

More information

SAFE ROUTES TO SCHOOL PROJECT AGREEMENT FY2011 Between the Wyoming Department of Transportation and the City of Cheyenne

SAFE ROUTES TO SCHOOL PROJECT AGREEMENT FY2011 Between the Wyoming Department of Transportation and the City of Cheyenne SAFE ROUTES TO SCHOOL PROJECT AGREEMENT FY2011 Between the Wyoming Department of Transportation and the City of Cheyenne Safe Routes to School (SRTS) Program Project Agreement For Federal Project SR11001

More information

Closed Circuit Television (CCTV) image and data sharing between two (2) agencies.

Closed Circuit Television (CCTV) image and data sharing between two (2) agencies. AGREEMENT TYPE: DESCRIPTION: Memorandum of Understanding Closed Circuit Television (CCTV) image and data sharing between two (2) agencies. Caltrans An agreement to govern the roles and responsibilities

More information

4. Such inspector shall complete the appropriate portions on the form and certify that the property has been tested and certify the results of such

4. Such inspector shall complete the appropriate portions on the form and certify that the property has been tested and certify the results of such ORDINANCE NO. 5-05 AN ORDINANCE ESTABLISHING THAT A DYE TEST AND CERTIFICATION BE REQUIRED PRIOR TO THE SALE OF REAL ESTATE IN CROSS CREEK TOWNSHIP, WASHINGTON COUNTY, PENNSYLVANIA, APPOINTING THE INDEPENDENCE-CROSS

More information

June 27, specific resolutions to be removed from RESOLUTIONS. (NJHDG) of which the LRSA. to Great Lakes Environmental Center for share

June 27, specific resolutions to be removed from RESOLUTIONS. (NJHDG) of which the LRSA. to Great Lakes Environmental Center for share June 27, 2018 Public approval. comments will be permitted for those specific resolutions to be removed from consent read the of resolutions, which have Each is informative and self-explanatory. However,

More information

RECOMMENDATION APPROVED; RESOLUTION NO ADOPTED AND; AGREEMENT NO B APPROVED BY THE BOARD OF HARBOR COMMISSIONERS.

RECOMMENDATION APPROVED; RESOLUTION NO ADOPTED AND; AGREEMENT NO B APPROVED BY THE BOARD OF HARBOR COMMISSIONERS. RECOMMENDATION APPROVED; RESOLUTION NO. 15-7758 ADOPTED AND; AGREEMENT NO. 15-2681-B APPROVED BY THE BOARD OF HARBOR COMMISSIONERS February 19,2015 AMBER M. KLESGES Board Secretary THE PORT OF LOS ANGELES

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO.: 15 FOR THE MEETING OF: July 9, 2015 BRIEF DESCRIPTION: TRANSBAY JOINT POWERS AUTHORITY Authorize the Executive Director to execute Amendment No. 2 to the Professional

More information

MEMORANDUM OF UNDERSTANDING OF SETTLEMENT AT MEDIATION. Matter Name: Court (if applicable): Matter No.:

MEMORANDUM OF UNDERSTANDING OF SETTLEMENT AT MEDIATION. Matter Name: Court (if applicable): Matter No.: MEMORANDUM OF UNDERSTANDING OF SETTLEMENT AT MEDIATION Matter Name: Court (if applicable): Matter No.: _ (The Matter Name, Court, and Matter No., and all claims made therein shall hereinafter be referred

More information

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO. 16-1617 RESOLUTION OF THE BOARD OF EDUCATION OF THE WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT CALLING AN ELECTION, ESTABLISHING SPECIFICATIONS OF

More information

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular Session at 7:00

More information

Item Number: 8.B.7. The Board of Supervisors is requested to appropriate $10,000,000 in anticipated VDOT reimbursements as follows:

Item Number: 8.B.7. The Board of Supervisors is requested to appropriate $10,000,000 in anticipated VDOT reimbursements as follows: CHESTERFIELD COUNTY BOARD OF SUPERVISORS Page 1 of 3 AGENDA Meeting Date: July 27, 2016 Item Number: 8.B.7. Subject: Appropriation of Funds and Authorization to Proceed with the Route 288/Commonwealth

More information

MEMORANDUM. Mayor Ciancio & Members of Town Council. SUBJECT: Rezoning Request for 2326 Cat Tail Pond Road MEETING DATE: March 26, 2019

MEMORANDUM. Mayor Ciancio & Members of Town Council. SUBJECT: Rezoning Request for 2326 Cat Tail Pond Road MEETING DATE: March 26, 2019 MEMORANDUM TO: Mayor Ciancio & Members of Town Council FROM: Joseph M. Cronin, Town Administrator SUBJECT: Rezoning Request for 2326 Cat Tail Pond Road MEETING DATE: March 26, 2019 Council is asked to

More information

CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO CITY OF OAK GROVE, MISSOURI. THIS CONTRACT, made and entered into this day of

CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO CITY OF OAK GROVE, MISSOURI. THIS CONTRACT, made and entered into this day of CONTRACT FOR SUPPLY OF WATER FROM THE CITY OF INDEPENDENCE, MISSOURI TO CITY OF OAK GROVE, MISSOURI THIS CONTRACT, made and entered into this day of, 2013, by and between the City of Oak Grove, a municipal

More information

November 7, Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426

November 7, Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 November 7, 2014 Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Re: Tennessee Gas Pipeline Company, L.L.C., Docket No. PF14-22-000 Northeast

More information

IN THE CIRCUIT COURT OF KANAWHA COUNTY WEST VIRGINIA. v. Case No.

IN THE CIRCUIT COURT OF KANAWHA COUNTY WEST VIRGINIA. v. Case No. IN THE CIRCUIT COURT OF KANAWHA COUNTY WEST VIRGINIA The Affiliated Construction Trades Foundation, a division of the West Virginia State Building and Construction Trades Council, AFL-CIO, Plaintiff/Petitioner

More information

I 5 South Multimodal Corridor Study. Appendix B. Issue Statement

I 5 South Multimodal Corridor Study. Appendix B. Issue Statement I 5 South Multimodal Corridor Study Appendix B I-5 SOUTH MULTIMODAL CORRIDOR STUDY ISSUE STATEMENT JUNE 5, 2009 PROJECT DESCRIPTION The goal of the Interstate 5 (I-5) South Multimodal Corridor Study is

More information

Three (3) Original Intergovernmental Agreements, Resolution

Three (3) Original Intergovernmental Agreements, Resolution AGENDA ITEM MEETING DATE: May 22, 2012 STAFF PERSON Arthur E. Griffith, P.E., CIP Manager RESPONSIBLE: Community Planning and Sustainable Development Engineering Division DESCRIPTION: SUMMARY: RECOMMENDED

More information

Page 1 of 9 CALIFORNIA GOVERNMENT CODE. TITLE 5. DIVISION 2. PART 1. CHAPTER 4. - ARTICLE 2. Deposit of Funds [ ]

Page 1 of 9 CALIFORNIA GOVERNMENT CODE. TITLE 5. DIVISION 2. PART 1. CHAPTER 4. - ARTICLE 2. Deposit of Funds [ ] CALIFORNIA GOVERNMENT CODE TITLE 5. DIVISION 2. PART 1. CHAPTER 4. - ARTICLE 2. Deposit of Funds [53649-53665] 53649. The treasurer is responsible for the safekeeping of money in his or her custody and

More information

ANNEXATION 28E AGREEMENT

ANNEXATION 28E AGREEMENT ANNEXATION 28E AGREEMENT THIS AGREEMENT entered into by and between the City of Cedar Rapids, Iowa, hereafter referred to as Cedar Rapids ; and the City of Marion, Iowa, hereafter referred to as Marion.

More information

OXNARD. DATE: June 10,2015 TO: FROM: Ashley Golden, In~erim Director ();~ Development Services Departmerf(.

OXNARD. DATE: June 10,2015 TO: FROM: Ashley Golden, In~erim Director ();~ Development Services Departmerf(. CITY OF OXNARD Meeting Date'. 06/23/2015 ~ -.-,- - - -- ACTION TYPE OF ITEM 1:1 Approved Recommendation 1:1 Info/Consent 1:1 Ord. No(s). X Report D Res. No(s). 1:1 Public Hearing (Info/consent) 1:1 Other

More information

MUNICIPAL DRIVEWAY PERMIT ISSUANCE AGREEMENT

MUNICIPAL DRIVEWAY PERMIT ISSUANCE AGREEMENT by MUNICIPAL DRIVEWAY PERMIT ISSUANCE AGREEMENT THIS AGREEMENT, made on, (Date) (Municipality) a ( Class City) (Incorporated Town) (Borough) (Township) with its address at hereinafter called the MUNICIPALITY,

More information

Topsfield Water Department Invitation to Bid Potassium Hydroxide June 1, 2007

Topsfield Water Department Invitation to Bid Potassium Hydroxide June 1, 2007 Topsfield Water Department Invitation to Bid Potassium Hydroxide June 1, 2007 Product: The Topsfield Water Department is requesting pricing for Potassium Hydroxide solution (45% by weight) meeting AWWA

More information

O R D I N A N C E NO AN ORDINANCE levying special benefit assessments. against all of the land benefited by the construction of sewers

O R D I N A N C E NO AN ORDINANCE levying special benefit assessments. against all of the land benefited by the construction of sewers O R D I N A N C E NO. 1563 AN ORDINANCE levying special benefit assessments against all of the land benefited by the construction of sewers within the boundaries of Subdistrict No. 227 (Gravois-Sappington

More information

Policies and Procedures No. 9

Policies and Procedures No. 9 1255 Imperial Avenue, Suite 1000 San Diego, CA 92101-7490 619/231-1466 FAX 619/234-3407 Policies and Procedures No. 9 SUBJECT: Board Approval: 1/29/04 RELOCATION ASSISTANCE PROGRAM PURPOSE: To provide

More information

OHIO DEPARTMENT OF TRANSPORTATION

OHIO DEPARTMENT OF TRANSPORTATION OHIO DEPARTMENT OF TRANSPORTATION CENTRAL OFFICE, 1980 WEST BROAD STREET, COLUMBUS, OHIO 43223 TED STRICKLAND, GOVERNOR JAMES G. BEASLEY, P.E., P.S., DIRECTOR April 24, 2008 2610 CRESCENTVILLE RD WEST

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, February 10, 2009 Council Session Item G13 #2009-35 - Approving Interlocal Agreement between the City of Grand Island, the Village of Alda, and the U.S. Dept. of Agriculture,

More information

MNsure. DRAFT Procurement Policies and Procedures. Section 1. Statement of Purpose. Section 2. Statutory Authority. Section 3. Conflicts of Interest

MNsure. DRAFT Procurement Policies and Procedures. Section 1. Statement of Purpose. Section 2. Statutory Authority. Section 3. Conflicts of Interest MNsure DRAFT Procurement Policies and Procedures Section 1 Statement of Purpose These procurement policies and procedures are intended to establish an open, competitive and transparent procurement process

More information

PLEASE HAVE THE FOLLOWING ITEM OR SUBJECT ON THE COUNCIL AGENDA FOR COUNCIL MEETING June 20,2011:

PLEASE HAVE THE FOLLOWING ITEM OR SUBJECT ON THE COUNCIL AGENDA FOR COUNCIL MEETING June 20,2011: REQUEST FOR ITEMS ON COUNCIL AGENDA: PLEASE HAVE THE FOLLOWING ITEM OR SUBJECT ON THE COUNCIL AGENDA FOR COUNCIL MEETING June 20,2011: Interlocal agreement with the City of Washougal for the purchasellease

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT THIS DEVELOPMENT AGREEMENT (this Agreement ), is made and entered into this day of March, 2011 by and between the CITY OF WICHITA, KANSAS, a municipal corporation duly organized under

More information

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) STATE OF CALIFORNIA) COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO ESTABLISHING COMMUNITY FACILI- TIES DISTRICT NO. 2003-2 OF THE

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-1534 AN ORDINANCE OF THE BOROUGH OF EDGEWATER, IN THE COUNTY OF BERGEN, NEW JERSEY, AMENDING ORDINANCE NO. 1474-2012 OF THE BOROUGH FINALLY ADOPTED ON MAY 24, 2012, AS AMENDED BY ORDINANCE

More information

MUNICIPAL UTILITY PERMIT ISSUANCE AGREEMENT

MUNICIPAL UTILITY PERMIT ISSUANCE AGREEMENT MUNICIPAL UTILITY PERMIT ISSUANCE AGREEMENT THIS AGREEMENT, made on, (Date) by (Municipality) a ( Class City) (Incorporated Town) (Borough) (Township) with its address at hereinafter called the MUNICIPALITY,

More information

Requested by: John Greifzu Sponsored by: Council as a Whole

Requested by: John Greifzu Sponsored by: Council as a Whole Bill No. Requested by: John Greifzu Sponsored by: Council as a Whole Ordinance No. AN ORDINANCE AUTHORIZING THE COUNTY EXECUTIVE TO EXECUTE AN INTERGOVERNMENTAL AGREEMENT WITH THE CITY OF WENTZVILLE FOR

More information

The foregoing recitals are true and correct and are incorporated herein by reference.

The foregoing recitals are true and correct and are incorporated herein by reference. 1.0 RECITATIONS The foregoing recitals are true and correct and are incorporated herein by reference. 2.0 DEFINITIONS 2.1 The term aggrieved or adversely affected person means any person or local government

More information

Larimer County Workforce Development Board Bylaws

Larimer County Workforce Development Board Bylaws Larimer County Workforce Development Board Bylaws The Larimer County Workforce Development Board is certified by the Governor of Colorado in agreement with Larimer County Board of Commissioners (BOCC)

More information

Avenue, Wickliffe, Ohio 44092, in connection with the Oak Tree Boulevard North

Avenue, Wickliffe, Ohio 44092, in connection with the Oak Tree Boulevard North RESOLUTION NO.: 2016-25 INTRODUCED BY: COUNCILPERSON ASSEFF, COUNCILPERSON TRAKAS, COUNCILPERSON WAGNER A RESOLUTION AUTHORIZING CHANGE ORDER NO. 1 AND FINAL PAYMENT TO THE TRAX CONSTRUCTION COMPANY CONTRACT

More information

MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY

MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY This Memorandum of Understanding (MOU) is entered between the Tahoe Regional Planning Agency (TRPA) and herein referred

More information

TOWN OF YORK NOISE ORDINANCE

TOWN OF YORK NOISE ORDINANCE TOWN OF YORK NOISE ORDINANCE SECTION 1: PURPOSE The Town of York has a compelling interest in ensuring for its residents and visitors an environment free from excessive noise that may jeopardize their

More information

DEPARTMENT OF ENVIRONMENTAL AFFAIRS AND TOURISM

DEPARTMENT OF ENVIRONMENTAL AFFAIRS AND TOURISM DEPARTMENT OF ENVIRONMENTAL AFFAIRS AND TOURISM No. R. 385 21 April 2006 REGULATIONS IN TERMS OF CHAPTER 5 OF THE NATIONAL ENVIRONMENTAL MANAGEMENT ACT, 1998 The Minister of Environmental Affairs and Tourism

More information

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL DANIEL BOBADILLA, P.E., DIRECTOR OF PUBLIC WORKS/CITY ENGINEER

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL DANIEL BOBADILLA, P.E., DIRECTOR OF PUBLIC WORKS/CITY ENGINEER CONSENT ITEM E-5 TO: VIA: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TROY L. BUTZLAFF, ICMA-CM, CITY MANAGER DANIEL BOBADILLA, P.E., DIRECTOR OF PUBLIC WORKS/CITY ENGINEER DATE: OCTOBER 19,

More information

MEMORANDUM OF UNDERSTANDING BETWEEN (JAINAM HEALTH SERVICES LTD) AND DENTAL SERVICE PROVIDER

MEMORANDUM OF UNDERSTANDING BETWEEN (JAINAM HEALTH SERVICES LTD) AND DENTAL SERVICE PROVIDER MEMORANDUM OF UNDERSTANDING BETWEEN (JAINAM HEALTH SERVICES LTD) AND DENTAL SERVICE PROVIDER This Memorandum of Understanding (MOU) is made on between JAINAM HEALTH SERVICES LTD, a Company incorporated

More information

A RESOLUTION. WHEREAS, recent organizational changes require the appointment of an

A RESOLUTION. WHEREAS, recent organizational changes require the appointment of an RESOLUTION NO. 2010-85 APPOINTING ALVA TREVINO AS ASSISTANT SECRETARY TO THE METRO BOARD OF DIRECTORS; AND MAKING FINDINGS AND PROVISIONS RELATED TO THE SUBJECT. WHEREAS, recent organizational changes

More information

Ben Caviglia Anthony Gaetano Herman Redd

Ben Caviglia Anthony Gaetano Herman Redd The regular meeting of the was held at 5:00 P.M. on March 14, 2017 in the Borough Hall, 47 Broad Street, Eatontown, New Jersey. The Chairman, Brian Charnick, called the meeting to order by making the following

More information

SEATTLE UNIVERSITY IMMIGRATION HANDBOOK FOR DEPARTMENTS SPONSORING AND EMPLOYING FACULTY AND STAFF

SEATTLE UNIVERSITY IMMIGRATION HANDBOOK FOR DEPARTMENTS SPONSORING AND EMPLOYING FACULTY AND STAFF SEATTLE UNIVERSITY IMMIGRATION HANDBOOK FOR DEPARTMENTS SPONSORING AND EMPLOYING FACULTY AND STAFF OFFICE OF GLOBAL ENGAGEMENT 901 12 TH AVE, HUNTHAUSEN HALL P.O. BOX 222000 SEATTLE, WA 98122 GLOBAL@SEATTLEU.EDU

More information

Water Resources Protection Ordinance

Water Resources Protection Ordinance Water Resources Protection Ordinance The mission of the district is to provide Silicon Valley safe, clean water for a healthy life, environment, and economy. This ordinance protects water resources managed

More information

City of Brockville. Ontario, Canada. A By-Law to Regulate a Public Market in the City of Brockville. By-Law No

City of Brockville. Ontario, Canada. A By-Law to Regulate a Public Market in the City of Brockville. By-Law No City of Brockville Ontario, Canada A By-Law to Regulate a Public Market in the City of Brockville By-Law No. 014-97 Enacted by Council February 27 th, 1997 January 23, 2003 THE CORPORATION OF THE CITY

More information

SOUTH KITSAP SCHOOL DISTRICT NO. 402 KITSAP COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 1270

SOUTH KITSAP SCHOOL DISTRICT NO. 402 KITSAP COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 1270 SOUTH KITSAP SCHOOL DISTRICT NO. 402 KITSAP COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 1270 A RESOLUTION of the Board of Directors of South Kitsap School District No. 402, Kitsap County,

More information

WHEREAS, BOTH the City and CCSD desire to complete the 76 th Avenue SW improvements on the same schedule as the new elementary school construction,

WHEREAS, BOTH the City and CCSD desire to complete the 76 th Avenue SW improvements on the same schedule as the new elementary school construction, City/CCSD 28E Agreement January 21, 2013 Page 1 28E Agreement between the City of Cedar Rapids, Iowa (City) and College Community School District (CCSD) regarding the reconstruction of 76 th Avenue SW

More information

MEMORANDUM OF SETTLEMENT BETWEEN: THE BOARD OF GOVERNORS OF EXHIBITION PLACE (hereinafter called the "Employer") -and-

MEMORANDUM OF SETTLEMENT BETWEEN: THE BOARD OF GOVERNORS OF EXHIBITION PLACE (hereinafter called the Employer) -and- MEMORANDUM OF SETTLEMENT BETWEEN: THE BOARD OF GOVERNORS OF EXHIBITION PLACE (hereinafter called the "Employer") -and- THE INTERNATIONAL UNION OF PAINTERS AND ALLIED TRADES DISTRICT COUNCIL 46 (hereinafter

More information